Background WavePink WaveYellow Wave

DGH REALTY GROUP LIMITED (08859832)

DGH REALTY GROUP LIMITED (08859832) is an active UK company. incorporated on 24 January 2014. with registered office in Borehamwood. The company operates in the Education sector, engaged in sports and recreation education. DGH REALTY GROUP LIMITED has been registered for 12 years. Current directors include HUNTER, Daniel George.

Company Number
08859832
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Meadow Park, Borehamwood, WD6 5AL
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
HUNTER, Daniel George
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGH REALTY GROUP LIMITED

DGH REALTY GROUP LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Borehamwood. The company operates in the Education sector, specifically engaged in sports and recreation education. DGH REALTY GROUP LIMITED was registered 12 years ago.(SIC: 85510)

Status

active

Active since 12 years ago

Company No

08859832

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

COLINDALE PASE LIMITED
From: 24 January 2014To: 6 November 2018
Contact
Address

Meadow Park Broughinge Road Borehamwood, WD6 5AL,

Previous Addresses

Level One 86 Queens Road Buckhurst Hill IG9 5BS England
From: 17 March 2025To: 27 March 2025
Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England
From: 28 February 2025To: 17 March 2025
Davis Bonley Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 24 January 2014To: 28 February 2025
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNTER, Daniel George

Active
Broughinge Road, BorehamwoodWD6 5AL
Born July 1962
Director
Appointed 03 Jan 2017

MORRIS, Grant

Resigned
Northside House, BarnetEN4 9EE
Secretary
Appointed 24 Jan 2014
Resigned 03 Jan 2017

HUNTER, Charlie

Resigned
Northside House, BarnetEN4 9EE
Born March 1993
Director
Appointed 24 Jan 2014
Resigned 03 Jan 2017

Persons with significant control

1

Mr Daniel George Hunter

Active
Broughinge Road, BorehamwoodWD6 5AL
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2014
NEWINCIncorporation